Kalemore Ltd was registered on 23 January 2007 and has its registered office in Loughborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANJUA, Huma Mehboob | 11 October 2017 | - | 1 |
JANJUA, Rehan Yusuf | 11 October 2017 | - | 1 |
BOTTOM, Claire Elizabeth | 24 February 2007 | 11 October 2017 | 1 |
BOTTOM, Patrick Jeremy | 24 February 2007 | 11 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
PSC02 - N/A | 06 February 2020 | |
PSC04 - N/A | 06 February 2020 | |
PSC04 - N/A | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 11 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
AD01 - Change of registered office address | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC01 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC01 - N/A | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM02 - Termination of appointment of secretary | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
MR01 - N/A | 12 October 2017 | |
MR01 - N/A | 12 October 2017 | |
MR01 - N/A | 12 October 2017 | |
PSC04 - N/A | 30 August 2017 | |
PSC04 - N/A | 30 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |